- Company Overview for XETA TAXIS LIMITED (04279969)
- Filing history for XETA TAXIS LIMITED (04279969)
- People for XETA TAXIS LIMITED (04279969)
- More for XETA TAXIS LIMITED (04279969)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
16 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
16 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
06 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
06 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
25 Sep 2017 | PSC05 | Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Steve John Kearney on 16 June 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on 4 August 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Shahar Smirin on 13 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
13 Sep 2016 | AA | Audit exemption subsidiary accounts made up to 30 November 2015 | |
13 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 | |
13 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 | |
13 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 | |
14 Jul 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
17 May 2016 | AP01 | Appointment of Mr Steven John Kearney as a director on 28 April 2016 | |
17 May 2016 | AP01 | Appointment of Mr Shahar Smirin as a director on 28 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Alan James Franks as a director on 28 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Gordon Brown as a director on 28 April 2016 | |
04 May 2016 | TM02 | Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
03 Nov 2015 | AA | Audit exemption subsidiary accounts made up to 30 November 2014 | |
03 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 | |
03 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 |